Company NameBarings Emerging Emea Opportunities Plc
Company StatusActive
Company Number04560726
CategoryPublic Limited Company
Incorporation Date11 October 2002(21 years, 5 months ago)
Previous NameBaring Emerging Europe Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMs Frances Margaret Catherine Daley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameNadya Christina Wells
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleIndependent Director
Country of ResidenceSwitzerland
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Christopher Richard Granville
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMs Vivien Mary Gould
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(16 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Alastair Charles Bruce
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(21 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed23 April 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Iain Ogilvy Swain Saunders
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuine
Ardfern
Argyll
PA31 8QN
Scotland
Director NameJohn Stewart Cousins
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Secretary NameMr Michael John Nokes
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Director NamePrince Abbas Hilmi
Date of BirthOctober 1941 (Born 82 years ago)
NationalityEgyptian
StatusResigned
Appointed04 November 2002(3 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2006)
RoleInvestment Banker
Correspondence Address20a Pembridge Villas
London
W11 2SU
Director NameMr Steven Andrew Ralph Bates
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(3 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 16 January 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Director NameProf Saul Estrin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(1 year, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 January 2016)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Director NameMiss Josephine Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(1 year, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Director NameMr Jonathan Simon Woollett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(5 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 January 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBeaufort House 51 New North Road
Exeter
EX4 4EP
Director NameMr David James Ivo Coulson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(7 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2018)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressBeaufort House 51 New North Road
Exeter
EX4 4EP
Director NameMr Calum Mackenzie Thomson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebee-plc.com

Location

Registered AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£5,569,000
Net Worth£94,948,000
Cash£2,080,000
Current Liabilities£11,698,000

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Charges

11 November 2002Delivered on: 20 November 2002
Persons entitled: State Street Bank and Trust Company

Classification: Custodian agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities,moneys and other property from time to time deposited by the company with the custodian.
Outstanding

Filing History

16 November 2023Cancellation of shares. Statement of capital on 17 October 2023
  • GBP 1,511,510.90
(4 pages)
16 October 2023Confirmation statement made on 7 October 2023 with updates (4 pages)
23 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
22 August 2023Secretary's details changed for Link Company Matters Limited on 4 November 2022 (1 page)
16 June 2023Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
26 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
9 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
12 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
27 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
14 March 2023Purchase of own shares. (3 pages)
1 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
24 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 February 2023Full accounts made up to 30 September 2022 (96 pages)
30 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
30 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
30 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
17 January 2023Cancellation of shares. Statement of capital on 21 December 2022
  • GBP 1,524,468.10
(6 pages)
17 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
9 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
6 December 2022Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 6 December 2022 (1 page)
24 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
21 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
21 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
12 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
16 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 April 2022Cancellation of shares. Statement of capital on 21 April 2022
  • GBP 1,533,171
(6 pages)
24 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
22 February 2022Cancellation of shares. Statement of capital on 28 January 2022
  • GBP 1,533,558.80
(6 pages)
2 February 2022Memorandum and Articles of Association (80 pages)
2 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm not called not less than 14 days notice 25/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 February 2022Full accounts made up to 30 September 2021 (96 pages)
10 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 December 2021Cancellation of shares. Statement of capital on 12 November 2021
  • GBP 1,536,298.70
(6 pages)
1 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
23 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
23 September 2021Cancellation of shares. Statement of capital on 18 August 2021
  • GBP 1,556,211.2
(6 pages)
22 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
16 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
30 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
30 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
15 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 April 2021Register inspection address has been changed from Link Market Services Limited 34 Beckenham Road Beckenham BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
10 February 2021Full accounts made up to 30 September 2020 (88 pages)
10 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 21/01/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2021Cancellation of shares. Statement of capital on 30 December 2020
  • GBP 1,556,211.20
(6 pages)
9 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
4 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 December 2020Cancellation of shares. Statement of capital on 19 November 2020
  • GBP 1,559,423.20
(4 pages)
4 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 December 2020Cancellation of shares. Statement of capital on 16 November 2020
  • GBP 1,563,837.90
(4 pages)
15 November 2020Company name changed baring emerging europe PLC\certificate issued on 15/11/20
  • NM04 ‐ Change of name by provision in articles
(2 pages)
10 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 November 2020Purchase of own shares. (3 pages)
2 November 2020Purchase of own shares. (3 pages)
2 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 November 2020Purchase of own shares. (3 pages)
22 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
15 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
7 October 2020Purchase of own shares. (3 pages)
1 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
4 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received, the appropriate duty has been paid on this re-pruchase
(3 pages)
27 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
11 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
29 January 2020Full accounts made up to 30 September 2019 (84 pages)
28 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 January 2020Cancellation of shares. Statement of capital on 10 January 2020
  • GBP 1,573,975.10
(6 pages)
31 December 2019Purchase of own shares. (3 pages)
10 December 2019Purchase of own shares. (3 pages)
10 December 2019Purchase of own shares. (3 pages)
25 November 2019Cancellation of shares. Statement of capital on 18 November 2019
  • GBP 1,575,750.40
(6 pages)
22 October 2019Purchase of own shares. (3 pages)
22 October 2019Purchase of own shares. (3 pages)
22 October 2019Purchase of own shares. (3 pages)
21 October 2019Cancellation of shares. Statement of capital on 3 October 2019
  • GBP 1,581,808.40
(6 pages)
8 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
8 October 2019Director's details changed for Calum Mackenzie Thomson on 7 October 2019 (2 pages)
7 October 2019Director's details changed for Nadya Christina Wells on 7 October 2019 (2 pages)
26 September 2019Purchase of own shares. (3 pages)
24 September 2019Purchase of own shares. (3 pages)
10 September 2019Purchase of own shares. (3 pages)
4 September 2019Purchase of own shares. (3 pages)
4 September 2019Purchase of own shares. (3 pages)
21 August 2019Cancellation of shares by a PLC. Statement of capital on 12 August 2019
  • GBP 1,587,745
(6 pages)
19 August 2019Purchase of own shares. (3 pages)
2 August 2019Purchase of own shares. (3 pages)
2 August 2019Purchase of own shares. (3 pages)
2 August 2019Purchase of own shares. (3 pages)
29 July 2019Auditor's resignation (2 pages)
11 July 2019Cancellation of shares by a PLC. Statement of capital on 26 June 2019
  • GBP 1,606,306.30
(6 pages)
2 July 2019Purchase of own shares. (3 pages)
2 July 2019Purchase of own shares. (3 pages)
2 July 2019Purchase of own shares. (3 pages)
11 June 2019Auditor's resignation (4 pages)
10 June 2019Cancellation of shares by a PLC. Statement of capital on 29 May 2019
  • GBP 1,609,399.80
(6 pages)
28 May 2019Purchase of own shares. (3 pages)
28 May 2019Purchase of own shares. (3 pages)
28 May 2019Cancellation of shares by a PLC. Statement of capital on 8 May 2019
  • GBP 1,622,900.9
(6 pages)
14 May 2019Purchase of own shares. (3 pages)
14 May 2019Purchase of own shares. (3 pages)
14 May 2019Purchase of own shares. (3 pages)
14 May 2019Purchase of own shares. (3 pages)
14 May 2019Purchase of own shares. (3 pages)
3 April 2019Purchase of own shares. (3 pages)
3 April 2019Purchase of own shares. (3 pages)
25 March 2019Appointment of Mrs Vivien Mary Gould as a director on 11 March 2019 (2 pages)
15 February 2019Purchase of own shares. (3 pages)
15 February 2019Purchase of own shares. (3 pages)
7 February 2019Full accounts made up to 30 September 2018 (84 pages)
29 January 2019Cancellation of shares by a PLC. Statement of capital on 14 January 2019
  • GBP 1,628,894.50
(6 pages)
28 January 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 January 2019Termination of appointment of Jonathan Simon Woollett as a director on 10 January 2019 (1 page)
11 January 2019Purchase of own shares. (3 pages)
9 January 2019Purchase of own shares. (3 pages)
9 January 2019Purchase of own shares. (3 pages)
4 December 2018Cancellation of shares by a PLC. Statement of capital on 28 November 2018
  • GBP 1,642,909.9
(6 pages)
4 December 2018Cancellation of shares by a PLC. Statement of capital on 22 August 2018
  • GBP 1,687,784.5
(6 pages)
4 December 2018Cancellation of shares by a PLC. Statement of capital on 25 October 2018
  • GBP 1,654,046.3
(6 pages)
30 November 2018Termination of appointment of David James Ivo Coulson as a director on 30 November 2018 (1 page)
30 November 2018Appointment of Mr Christopher Richard Granville as a director on 30 November 2018 (2 pages)
2 November 2018Purchase of own shares. (3 pages)
2 November 2018Purchase of own shares. (3 pages)
2 November 2018Purchase of own shares. (3 pages)
2 November 2018Purchase of own shares. (3 pages)
2 November 2018Purchase of own shares. (3 pages)
18 October 2018Register inspection address has been changed from Link Market Services Limited 34 Beckenham Road Beckenham BR3 4TU England to Link Market Services Limited 34 Beckenham Road Beckenham BR3 4TU (1 page)
17 October 2018Register inspection address has been changed from C/O Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Market Services Limited 34 Beckenham Road Beckenham BR3 4TU (1 page)
17 October 2018Confirmation statement made on 7 October 2018 with updates (5 pages)
17 October 2018Notification of a person with significant control statement (2 pages)
24 September 2018Purchase of own shares. (3 pages)
24 September 2018Purchase of own shares. (3 pages)
24 September 2018Purchase of own shares. (3 pages)
24 September 2018Purchase of own shares. (3 pages)
24 September 2018Purchase of own shares. (3 pages)
24 September 2018Purchase of own shares. (3 pages)
17 August 2018Purchase of own shares. (3 pages)
17 August 2018Purchase of own shares. (3 pages)
18 July 2018Purchase of own shares. (3 pages)
16 July 2018Cancellation of shares by a PLC. Statement of capital on 2 July 2018
  • GBP 1,702,991
(6 pages)
2 July 2018Purchase of own shares. (3 pages)
2 July 2018Purchase of own shares. (3 pages)
29 May 2018Purchase of own shares. (3 pages)
27 April 2018Cancellation of shares by a PLC. Statement of capital on 5 April 2018
  • GBP 1,710,388
(6 pages)
24 April 2018Registered office address changed from , 155 Bishopsgate, London, EC2M 3XY to Beaufort House 51 New North Road Exeter EX4 4EP on 24 April 2018 (1 page)
24 April 2018Termination of appointment of Michael John Nokes as a secretary on 23 April 2018 (1 page)
24 April 2018Appointment of Link Company Matters Limited as a secretary on 23 April 2018 (2 pages)
24 April 2018Registered office address changed from 155 Bishopsgate London EC2M 3XY to Beaufort House 51 New North Road Exeter EX4 4EP on 24 April 2018 (1 page)
4 April 2018Purchase of own shares. (3 pages)
19 March 2018Cancellation of shares by a PLC. Statement of capital on 5 March 2018
  • GBP 1,710,723
(6 pages)
14 February 2018Purchase of own shares. (3 pages)
30 January 2018Termination of appointment of Steven Andrew Ralph Bates as a director on 16 January 2018 (2 pages)
24 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 January 2018Purchase of own shares. (3 pages)
12 January 2018Purchase of own shares. (3 pages)
4 January 2018Full accounts made up to 30 September 2017 (63 pages)
28 December 2017Cancellation of shares by a PLC. Statement of capital on 12 December 2017
  • GBP 1,723,833
(6 pages)
21 December 2017Purchase of own shares. (3 pages)
4 December 2017Purchase of own shares. (3 pages)
4 December 2017Purchase of own shares. (3 pages)
22 November 2017Cancellation of shares by a PLC. Statement of capital on 30 October 2017
  • GBP 1,735,535
(6 pages)
22 November 2017Cancellation of shares by a PLC. Statement of capital on 30 October 2017
  • GBP 1,735,535
(6 pages)
13 November 2017Purchase of own shares. (3 pages)
13 November 2017Purchase of own shares. (3 pages)
13 November 2017Purchase of own shares. (3 pages)
13 November 2017Purchase of own shares. (3 pages)
24 October 2017Cancellation of shares by a PLC. Statement of capital on 24 August 2017
  • GBP 1,753,748
(6 pages)
24 October 2017Cancellation of shares by a PLC. Statement of capital on 24 August 2017
  • GBP 1,753,748
(6 pages)
18 October 2017Purchase of own shares. (3 pages)
18 October 2017Purchase of own shares. (3 pages)
18 October 2017Purchase of own shares. (3 pages)
18 October 2017Purchase of own shares. (3 pages)
13 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
5 October 2017Purchase of own shares. (3 pages)
5 October 2017Cancellation of shares by a PLC. Statement of capital on 21 September 2017
  • GBP 1,427,350.6
(6 pages)
5 October 2017Purchase of own shares. (3 pages)
5 October 2017Cancellation of shares by a PLC. Statement of capital on 21 September 2017
  • GBP 1,427,350.6
(6 pages)
5 October 2017Purchase of own shares. (3 pages)
5 October 2017Purchase of own shares. (3 pages)
4 October 2017Appointment of Calum Mackenzie Thomson as a director on 21 September 2017 (3 pages)
4 October 2017Appointment of Calum Mackenzie Thomson as a director on 21 September 2017 (3 pages)
1 September 2017Purchase of own shares. (3 pages)
1 September 2017Purchase of own shares. (3 pages)
1 September 2017Purchase of own shares. (3 pages)
1 September 2017Purchase of own shares. (3 pages)
1 September 2017Purchase of own shares. (3 pages)
1 September 2017Purchase of own shares. (3 pages)
1 September 2017Purchase of own shares. (3 pages)
1 September 2017Purchase of own shares. (3 pages)
1 September 2017Purchase of own shares. (3 pages)
1 September 2017Purchase of own shares. (3 pages)
21 June 2017Purchase of own shares. (3 pages)
21 June 2017Purchase of own shares. (3 pages)
21 June 2017Purchase of own shares. (3 pages)
21 June 2017Purchase of own shares. (3 pages)
12 April 2017Cancellation of shares by a PLC. Statement of capital on 22 December 2016
  • GBP 1,917,757
(6 pages)
12 April 2017Cancellation of shares by a PLC. Statement of capital on 22 December 2016
  • GBP 1,917,757
(6 pages)
20 February 2017Purchase of own shares. (4 pages)
20 February 2017Cancellation of shares. Statement of capital on 27 January 2017
  • GBP 1,427,350.60
(3 pages)
20 February 2017Purchase of own shares. (4 pages)
20 February 2017Cancellation of shares. Statement of capital on 27 January 2017
  • GBP 1,427,350.60
(3 pages)
11 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purch 24/01/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 February 2017Resolutions
  • RES13 ‐ Market purch, adopt invest policy 24/01/2017
(2 pages)
11 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purch 24/01/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 February 2017Resolutions
  • RES13 ‐ Market purch, adopt invest policy 24/01/2017
(2 pages)
7 February 2017Cancellation of shares by a PLC. Statement of capital on 22 December 2016
  • GBP 1,917,757
(6 pages)
7 February 2017Cancellation of shares by a PLC. Statement of capital on 22 December 2016
  • GBP 1,917,757
(6 pages)
25 January 2017Full accounts made up to 30 September 2016 (62 pages)
25 January 2017Full accounts made up to 30 September 2016 (62 pages)
23 December 2016Purchase of own shares. (3 pages)
23 December 2016Purchase of own shares. (3 pages)
23 December 2016Purchase of own shares. (3 pages)
23 December 2016Purchase of own shares. (3 pages)
23 December 2016Purchase of own shares. (3 pages)
23 December 2016Purchase of own shares. (3 pages)
23 December 2016Purchase of own shares. (3 pages)
23 December 2016Purchase of own shares. (3 pages)
23 December 2016Purchase of own shares. (3 pages)
23 December 2016Purchase of own shares. (3 pages)
29 November 2016Purchase of own shares. (3 pages)
29 November 2016Purchase of own shares. (3 pages)
29 November 2016Purchase of own shares. (3 pages)
29 November 2016Purchase of own shares. (3 pages)
29 November 2016Purchase of own shares. (3 pages)
29 November 2016Purchase of own shares. (3 pages)
29 November 2016Purchase of own shares. (3 pages)
29 November 2016Purchase of own shares. (3 pages)
29 November 2016Purchase of own shares. (3 pages)
29 November 2016Purchase of own shares. (3 pages)
16 November 2016Register(s) moved to registered inspection location C/O Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page)
16 November 2016Register(s) moved to registered inspection location C/O Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page)
15 November 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
15 November 2016Register inspection address has been changed to C/O Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page)
15 November 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
15 November 2016Register inspection address has been changed to C/O Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page)
25 October 2016Purchase of own shares. (3 pages)
25 October 2016Purchase of own shares. (3 pages)
25 October 2016Purchase of own shares. (3 pages)
25 October 2016Purchase of own shares. (3 pages)
22 September 2016Purchase of own shares. (3 pages)
22 September 2016Purchase of own shares. (3 pages)
22 September 2016Purchase of own shares. (3 pages)
22 September 2016Purchase of own shares. (3 pages)
22 September 2016Purchase of own shares. (3 pages)
22 September 2016Purchase of own shares. (3 pages)
1 June 2016Purchase of own shares. (3 pages)
1 June 2016Purchase of own shares. (3 pages)
29 April 2016Purchase of own shares. (3 pages)
29 April 2016Purchase of own shares. (3 pages)
29 April 2016Purchase of own shares. (3 pages)
29 April 2016Purchase of own shares. (3 pages)
29 April 2016Purchase of own shares. (3 pages)
29 April 2016Purchase of own shares. (3 pages)
29 April 2016Purchase of own shares. (3 pages)
29 April 2016Purchase of own shares. (3 pages)
29 April 2016Purchase of own shares. (3 pages)
29 April 2016Purchase of own shares. (3 pages)
8 February 2016Termination of appointment of Saul Estrin as a director on 13 January 2016 (2 pages)
8 February 2016Termination of appointment of Saul Estrin as a director on 13 January 2016 (2 pages)
28 January 2016Purchase of own shares. (4 pages)
28 January 2016Purchase of own shares. (4 pages)
28 January 2016Purchase of own shares. (4 pages)
28 January 2016Purchase of own shares. (4 pages)
28 January 2016Purchase of own shares. (4 pages)
28 January 2016Purchase of own shares. (4 pages)
28 January 2016Purchase of own shares. (4 pages)
28 January 2016Purchase of own shares. (4 pages)
22 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 December 2015Full accounts made up to 30 September 2015 (62 pages)
10 December 2015Full accounts made up to 30 September 2015 (62 pages)
19 November 2015Purchase of own shares. (3 pages)
19 November 2015Purchase of own shares. (3 pages)
19 November 2015Purchase of own shares. (3 pages)
19 November 2015Purchase of own shares. (3 pages)
19 November 2015Purchase of own shares. (3 pages)
19 November 2015Purchase of own shares. (3 pages)
19 November 2015Purchase of own shares. (3 pages)
19 November 2015Purchase of own shares. (3 pages)
6 November 2015Appointment of Nadya Christina Wells as a director on 25 September 2015 (3 pages)
6 November 2015Appointment of Nadya Christina Wells as a director on 25 September 2015 (3 pages)
23 October 2015Purchase of own shares. (3 pages)
23 October 2015Purchase of own shares. (3 pages)
23 October 2015Purchase of own shares. (3 pages)
23 October 2015Purchase of own shares. (3 pages)
23 October 2015Purchase of own shares. (3 pages)
23 October 2015Purchase of own shares. (3 pages)
8 October 2015Annual return made up to 7 October 2015 no member list
Statement of capital on 2015-10-08
  • GBP 2,209,125
(6 pages)
8 October 2015Annual return made up to 7 October 2015 no member list
Statement of capital on 2015-10-08
  • GBP 2,209,125
(6 pages)
8 October 2015Annual return made up to 7 October 2015 no member list
Statement of capital on 2015-10-08
  • GBP 2,209,125
(6 pages)
14 August 2015Purchase of own shares. (3 pages)
14 August 2015Purchase of own shares. (3 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Purchase of own shares. (3 pages)
25 March 2015Purchase of own shares. (4 pages)
25 March 2015Purchase of own shares. (4 pages)
4 February 2015Purchase of own shares. (3 pages)
4 February 2015Purchase of own shares. (3 pages)
27 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 January 2015Termination of appointment of Josephine Dixon as a director on 15 January 2015 (1 page)
19 January 2015Termination of appointment of Josephine Dixon as a director on 15 January 2015 (1 page)
14 January 2015Cancellation of shares by a PLC. Statement of capital on 29 December 2014
  • GBP 2,209,125
(6 pages)
14 January 2015Cancellation of shares by a PLC. Statement of capital on 29 December 2014
  • GBP 2,209,125
(6 pages)
22 December 2014Full accounts made up to 30 September 2014 (59 pages)
22 December 2014Full accounts made up to 30 September 2014 (59 pages)
17 December 2014Purchase of own shares. (3 pages)
17 December 2014Purchase of own shares. (3 pages)
24 November 2014Cancellation of shares by a PLC. Statement of capital on 12 November 2014
  • GBP 2,272,225
(6 pages)
24 November 2014Cancellation of shares by a PLC. Statement of capital on 12 November 2014
  • GBP 2,272,225
(6 pages)
12 November 2014Purchase of own shares. (3 pages)
12 November 2014Purchase of own shares. (3 pages)
7 November 2014Annual return made up to 11 October 2014 no member list
Statement of capital on 2014-11-07
  • GBP 2,222,225
(6 pages)
7 November 2014Annual return made up to 11 October 2014 no member list
Statement of capital on 2014-11-07
  • GBP 2,222,225
(6 pages)
3 October 2014Purchase of own shares. (3 pages)
3 October 2014Purchase of own shares. (3 pages)
2 September 2014Purchase of own shares. (3 pages)
2 September 2014Purchase of own shares. (3 pages)
7 May 2014Appointment of Ms Frances Margaret Catherine Daley as a director (2 pages)
7 May 2014Appointment of Ms Frances Margaret Catherine Daley as a director (2 pages)
17 February 2014Auditor's resignation (1 page)
17 February 2014Auditor's resignation (1 page)
17 January 2014Auditor's resignation (2 pages)
17 January 2014Auditor's resignation (2 pages)
17 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amend investment policy 14/01/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amend investment policy 14/01/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 January 2014Purchase of own shares. (3 pages)
14 January 2014Purchase of own shares. (3 pages)
31 December 2013Full accounts made up to 30 September 2013 (59 pages)
31 December 2013Full accounts made up to 30 September 2013 (59 pages)
5 December 2013Cancellation of shares by a PLC. Statement of capital on 11 November 2013 (4 pages)
5 December 2013Cancellation of shares by a PLC. Statement of capital on 11 November 2013 (4 pages)
14 November 2013Register(s) moved to registered office address (1 page)
14 November 2013Register(s) moved to registered office address (1 page)
6 November 2013Purchase of own shares. (3 pages)
6 November 2013Purchase of own shares. (3 pages)
1 November 2013Secretary's details changed for Mr Michael John Nokes on 1 October 2013 (1 page)
1 November 2013Secretary's details changed for Mr Michael John Nokes on 1 October 2013 (1 page)
1 November 2013Secretary's details changed for Mr Michael John Nokes on 1 October 2013 (1 page)
1 November 2013Annual return made up to 11 October 2013 no member list (6 pages)
1 November 2013Annual return made up to 11 October 2013 no member list (6 pages)
4 October 2013Cancellation of shares by a PLC. Statement of capital on 24 September 2013 (6 pages)
4 October 2013Cancellation of shares by a PLC. Statement of capital on 24 September 2013 (6 pages)
3 September 2013Purchase of own shares. (3 pages)
3 September 2013Purchase of own shares. (3 pages)
25 July 2013Purchase of own shares. (3 pages)
25 July 2013Purchase of own shares. (3 pages)
12 June 2013Purchase of own shares. (3 pages)
12 June 2013Purchase of own shares. (3 pages)
23 May 2013Purchase of own shares. (3 pages)
23 May 2013Purchase of own shares. (3 pages)
23 April 2013Cancellation of shares by a PLC. Statement of capital on 16 April 2013 (5 pages)
23 April 2013Cancellation of shares by a PLC. Statement of capital on 16 April 2013 (5 pages)
7 March 2013Purchase of own shares. (3 pages)
7 March 2013Purchase of own shares. (3 pages)
1 March 2013Purchase of own shares. (3 pages)
1 March 2013Purchase of own shares. (3 pages)
18 January 2013Cancellation of shares by a PLC. Statement of capital on 14 January 2013 (6 pages)
18 January 2013Cancellation of shares by a PLC. Statement of capital on 14 January 2013 (6 pages)
14 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(66 pages)
14 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(66 pages)
11 January 2013Purchase of own shares. (3 pages)
11 January 2013Purchase of own shares. (3 pages)
17 December 2012Accounts made up to 30 September 2012 (55 pages)
17 December 2012Accounts made up to 30 September 2012 (55 pages)
21 November 2012Purchase of own shares. (3 pages)
21 November 2012Purchase of own shares. (3 pages)
15 November 2012Cancellation of shares by a PLC. Statement of capital on 7 November 2012 (4 pages)
15 November 2012Cancellation of shares by a PLC. Statement of capital on 7 November 2012 (4 pages)
15 November 2012Cancellation of shares by a PLC. Statement of capital on 7 November 2012 (4 pages)
5 November 2012Director's details changed for Mr Jonathan Simon Woollett on 11 October 2012 (2 pages)
5 November 2012Director's details changed for Professor Saul Estrin on 11 October 2012 (2 pages)
5 November 2012Director's details changed for Professor Saul Estrin on 11 October 2012 (2 pages)
5 November 2012Annual return made up to 11 October 2012 no member list (6 pages)
5 November 2012Director's details changed for Mr Jonathan Simon Woollett on 11 October 2012 (2 pages)
5 November 2012Annual return made up to 11 October 2012 no member list (6 pages)
5 November 2012Director's details changed for Ms Josephine Dixon on 11 October 2012 (2 pages)
5 November 2012Director's details changed for Ms Josephine Dixon on 11 October 2012 (2 pages)
15 October 2012Purchase of own shares. (3 pages)
15 October 2012Purchase of own shares. (3 pages)
19 September 2012Purchase of own shares. (3 pages)
19 September 2012Purchase of own shares. (3 pages)
30 August 2012Purchase of own shares. (3 pages)
30 August 2012Purchase of own shares. (3 pages)
9 August 2012Purchase of own shares. (3 pages)
9 August 2012Purchase of own shares. (3 pages)
18 July 2012Purchase of own shares. (3 pages)
18 July 2012Purchase of own shares. (3 pages)
21 June 2012Purchase of own shares. (3 pages)
21 June 2012Purchase of own shares. (3 pages)
18 April 2012Purchase of own shares. (3 pages)
18 April 2012Purchase of own shares. (3 pages)
2 April 2012Cancellation of shares by a PLC. Statement of capital on 23 March 2012 (6 pages)
2 April 2012Cancellation of shares by a PLC. Statement of capital on 23 March 2012 (6 pages)
14 March 2012Purchase of own shares. (3 pages)
14 March 2012Purchase of own shares. (3 pages)
21 February 2012Resolutions
  • RES13 ‐ Section 701 of the companies act 2006 16/02/2012
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 February 2012Resolutions
  • RES13 ‐ Section 701 of the companies act 2006 16/02/2012
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 January 2012Cancellation of shares by a PLC. Statement of capital on 16 January 2012 (6 pages)
23 January 2012Full accounts made up to 30 September 2011 (55 pages)
23 January 2012Full accounts made up to 30 September 2011 (55 pages)
23 January 2012Cancellation of shares by a PLC. Statement of capital on 16 January 2012 (6 pages)
17 January 2012Purchase of own shares. (3 pages)
17 January 2012Purchase of own shares. (3 pages)
10 January 2012Annual return made up to 28 October 2011 (17 pages)
10 January 2012Annual return made up to 28 October 2011 (17 pages)
6 January 2012Purchase of own shares. (3 pages)
6 January 2012Purchase of own shares. (3 pages)
5 October 2011Purchase of own shares. (3 pages)
5 October 2011Purchase of own shares. (3 pages)
3 October 2011Cancellation of shares by a PLC. Statement of capital on 12 September 2011 (6 pages)
3 October 2011Cancellation of shares by a PLC. Statement of capital on 12 September 2011 (6 pages)
23 August 2011Purchase of own shares. (3 pages)
23 August 2011Purchase of own shares. (3 pages)
16 August 2011Cancellation of shares. Statement of capital on 16 August 2011
  • GBP 3,688,931.70
(6 pages)
16 August 2011Cancellation of shares. Statement of capital on 16 August 2011
  • GBP 3,688,931.70
(6 pages)
8 July 2011Purchase of own shares. (3 pages)
8 July 2011Purchase of own shares. (3 pages)
12 April 2011Purchase of own shares. (3 pages)
12 April 2011Purchase of own shares. (3 pages)
24 March 2011Cancellation of shares. Statement of capital on 24 March 2011
  • GBP 3,776,431.70
(6 pages)
24 March 2011Cancellation of shares. Statement of capital on 24 March 2011
  • GBP 3,776,431.70
(6 pages)
25 January 2011Termination of appointment of John Cousins as a director (2 pages)
25 January 2011Termination of appointment of John Cousins as a director (2 pages)
21 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 January 2011Full accounts made up to 30 September 2010 (52 pages)
12 January 2011Full accounts made up to 30 September 2010 (52 pages)
4 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (27 pages)
4 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (27 pages)
28 October 2010Appointment of David James Ivo Coulson as a director (3 pages)
28 October 2010Appointment of David James Ivo Coulson as a director (3 pages)
5 October 2010Cancellation of shares. Statement of capital on 5 October 2010
  • GBP 3,778,531.70
(6 pages)
5 October 2010Cancellation of shares. Statement of capital on 5 October 2010
  • GBP 3,778,531.70
(6 pages)
5 October 2010Cancellation of shares. Statement of capital on 5 October 2010
  • GBP 3,778,531.70
(6 pages)
2 September 2010Purchase of own shares. (3 pages)
2 September 2010Purchase of own shares. (3 pages)
24 August 2010Purchase of own shares. (3 pages)
24 August 2010Purchase of own shares. (3 pages)
24 June 2010Purchase of own shares. (3 pages)
24 June 2010Purchase of own shares. (3 pages)
16 June 2010Cancellation of shares. Statement of capital on 16 June 2010
  • GBP 3,790,331.70
(6 pages)
16 June 2010Cancellation of shares. Statement of capital on 16 June 2010
  • GBP 3,790,331.70
(6 pages)
9 June 2010Purchase of own shares. (3 pages)
9 June 2010Purchase of own shares. (3 pages)
9 June 2010Purchase of own shares. (3 pages)
9 June 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
13 April 2010Purchase of own shares. (3 pages)
13 April 2010Purchase of own shares. (3 pages)
17 February 2010Cancellation of shares. Statement of capital on 17 February 2010
  • GBP 3,961,259.90
(6 pages)
17 February 2010Cancellation of shares. Statement of capital on 17 February 2010
  • GBP 3,961,259.90
(6 pages)
12 February 2010Purchase of own shares. (3 pages)
12 February 2010Purchase of own shares. (3 pages)
2 February 2010Full accounts made up to 30 September 2009 (55 pages)
2 February 2010Full accounts made up to 30 September 2009 (55 pages)
26 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(66 pages)
26 January 2010Statement of company's objects (2 pages)
26 January 2010Statement of company's objects (2 pages)
26 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(66 pages)
25 January 2010Termination of appointment of Iain Saunders as a director (2 pages)
25 January 2010Termination of appointment of Iain Saunders as a director (2 pages)
7 January 2010Cancellation of shares. Statement of capital on 7 January 2010
  • GBP 3,999,808.60
(6 pages)
7 January 2010Cancellation of shares. Statement of capital on 7 January 2010
  • GBP 3,999,808.60
(6 pages)
7 January 2010Cancellation of shares. Statement of capital on 7 January 2010
  • GBP 3,999,808.60
(6 pages)
3 January 2010Purchase of own shares. (3 pages)
3 January 2010Purchase of own shares. (3 pages)
28 November 2009Purchase of own shares. (3 pages)
28 November 2009Purchase of own shares. (3 pages)
2 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (25 pages)
2 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (25 pages)
20 October 2009Director's details changed for Mr Jonathan Simon Woollett on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Saul Estrin on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Saul Estrin on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Mr Jonathan Simon Woollett on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Mr Jonathan Simon Woollett on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Saul Estrin on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Steven Andrew Ralph Bates on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Steven Andrew Ralph Bates on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Steven Andrew Ralph Bates on 1 October 2009 (3 pages)
16 October 2009Director's details changed for John Stewart Cousins on 1 October 2009 (3 pages)
16 October 2009Director's details changed for John Stewart Cousins on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Iain Ogilvy Swain Saunders on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Josephine Dixon on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Josephine Dixon on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Josephine Dixon on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Iain Ogilvy Swain Saunders on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Iain Ogilvy Swain Saunders on 1 October 2009 (3 pages)
16 October 2009Director's details changed for John Stewart Cousins on 1 October 2009 (3 pages)
9 October 2009Purchase of own shares. (1 page)
9 October 2009Purchase of own shares. (1 page)
8 October 2009Register inspection address has been changed (2 pages)
8 October 2009Register(s) moved to registered inspection location (2 pages)
8 October 2009Register inspection address has been changed (2 pages)
8 October 2009Register(s) moved to registered inspection location (2 pages)
6 October 2009Purchase of own shares. (1 page)
6 October 2009Purchase of own shares. (1 page)
17 September 2009Gbp ic 4037888.7/4028984\19/08/09\gbp sr [email protected]=8904.7\ (1 page)
17 September 2009Gbp ic 4037888.7/4028984\19/08/09\gbp sr [email protected]=8904.7\ (1 page)
19 August 2009Gbp ic 4050724.5/4038472.5\28/07/09\gbp sr [email protected]=12252\ (1 page)
19 August 2009Gbp ic 4038472.5/4037888.7\04/08/09\gbp sr [email protected]=583.8\ (1 page)
19 August 2009Gbp ic 4038472.5/4037888.7\04/08/09\gbp sr [email protected]=583.8\ (1 page)
19 August 2009Gbp ic 4050724.5/4038472.5\28/07/09\gbp sr [email protected]=12252\ (1 page)
30 July 2009Gbp ic 4068724.5/4050724.5\17/06/09\gbp sr [email protected]=18000\ (1 page)
30 July 2009Gbp ic 4068724.5/4050724.5\17/06/09\gbp sr [email protected]=18000\ (1 page)
27 July 2009Gbp ic 4079974.5/4068724.5\25/06/09\gbp sr [email protected]=11250\ (1 page)
27 July 2009Gbp ic 4079974.5/4068724.5\25/06/09\gbp sr [email protected]=11250\ (1 page)
2 July 2009Gbp ic 4095195.5/4079974.5\16/03/09\gbp sr [email protected]=15221\ (1 page)
2 July 2009Gbp ic 4107294.2/4095195.5\27/03/09\gbp sr [email protected]=12098.7\ (1 page)
2 July 2009Gbp ic 4107294.2/4095195.5\27/03/09\gbp sr [email protected]=12098.7\ (1 page)
2 July 2009Gbp ic 4095195.5/4079974.5\16/03/09\gbp sr [email protected]=15221\ (1 page)
6 June 2009Gbp ic 4133418.2/4121294.2\15/05/09\gbp sr [email protected]=12124\ (1 page)
6 June 2009Gbp ic 4121294.2/4107294.2\20/05/09\gbp sr [email protected]=14000\ (1 page)
6 June 2009Gbp ic 4133418.2/4121294.2\15/05/09\gbp sr [email protected]=12124\ (1 page)
6 June 2009Gbp ic 4121294.2/4107294.2\20/05/09\gbp sr [email protected]=14000\ (1 page)
15 May 2009Gbp ic 4137818.2/4133418.2\24/04/09\gbp sr [email protected]=4400\ (1 page)
15 May 2009Gbp ic 4152618.2/4137818.2\08/04/09\gbp sr [email protected]=14800\ (1 page)
15 May 2009Gbp ic 4137818.2/4133418.2\24/04/09\gbp sr [email protected]=4400\ (1 page)
15 May 2009Gbp ic 4152618.2/4137818.2\08/04/09\gbp sr [email protected]=14800\ (1 page)
1 April 2009Gbp ic 4185518.2/4172018.2\09/03/09\gbp sr [email protected]=13500\ (1 page)
1 April 2009Gbp ic 4172018.2/4152618.2\02/03/09\gbp sr [email protected]=19400\ (1 page)
1 April 2009Gbp ic 4185518.2/4172018.2\09/03/09\gbp sr [email protected]=13500\ (1 page)
1 April 2009Gbp ic 4172018.2/4152618.2\02/03/09\gbp sr [email protected]=19400\ (1 page)
26 January 2009Gbp ic 4187218.2/4185518.2\29/12/08\gbp sr [email protected]=1700\ (1 page)
26 January 2009Gbp ic 4187218.2/4185518.2\29/12/08\gbp sr [email protected]=1700\ (1 page)
21 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 January 2009Gbp ic 4190768.2/4187218.2\10/12/08\gbp sr [email protected]=3550\ (1 page)
16 January 2009Gbp ic 4190768.2/4187218.2\10/12/08\gbp sr [email protected]=3550\ (1 page)
14 January 2009Full accounts made up to 30 September 2008 (55 pages)
14 January 2009Full accounts made up to 30 September 2008 (55 pages)
21 December 2008Gbp ic 4220268.2/4190768.2\28/11/08\gbp sr [email protected]=29500\ (1 page)
21 December 2008Gbp ic 4242620.7/4220268.2\26/11/08\gbp sr [email protected]=22352.5\ (1 page)
21 December 2008Gbp ic 4220268.2/4190768.2\28/11/08\gbp sr [email protected]=29500\ (1 page)
21 December 2008Gbp ic 4242620.7/4220268.2\26/11/08\gbp sr [email protected]=22352.5\ (1 page)
2 December 2008Gbp ic 4246250.7/4242620.7\10/11/08\gbp sr [email protected]=3630\ (1 page)
2 December 2008Gbp ic 4261771/4246250.7\04/11/08\gbp sr [email protected]=15520.3\ (1 page)
2 December 2008Gbp ic 4246250.7/4242620.7\10/11/08\gbp sr [email protected]=3630\ (1 page)
2 December 2008Gbp ic 4261771/4246250.7\04/11/08\gbp sr [email protected]=15520.3\ (1 page)
25 November 2008Return made up to 11/10/08; full list of members (14 pages)
25 November 2008Location of register of members (1 page)
25 November 2008Return made up to 11/10/08; full list of members (14 pages)
25 November 2008Location of register of members (1 page)
18 November 2008Gbp ic 4273470.6/4261771.1\15/10/08\gbp sr [email protected]=11699.5\ (1 page)
18 November 2008Gbp ic 4261771.1/4247175.6\28/10/08\gbp sr [email protected]=14595.5\ (1 page)
18 November 2008Gbp ic 4261771.1/4247175.6\28/10/08\gbp sr [email protected]=14595.5\ (1 page)
18 November 2008Gbp ic 4273470.6/4261771.1\15/10/08\gbp sr [email protected]=11699.5\ (1 page)
17 October 2008Gbp ic 4291878.2/4288128.2\03/10/08\gbp sr [email protected]=3750\ (1 page)
17 October 2008Gbp ic 4288128.2/4273470.6\02/10/08\gbp sr [email protected]=14657.6\ (1 page)
17 October 2008Gbp ic 4291878.2/4288128.2\03/10/08\gbp sr [email protected]=3750\ (1 page)
17 October 2008Gbp ic 4288128.2/4273470.6\02/10/08\gbp sr [email protected]=14657.6\ (1 page)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2008Memorandum and Articles of Association (65 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2008Memorandum and Articles of Association (65 pages)
22 September 2008Gbp ic 4300778.2/4291878.2\04/09/08\gbp sr [email protected]=8900\ (1 page)
22 September 2008Gbp ic 4300778.2/4291878.2\04/09/08\gbp sr [email protected]=8900\ (1 page)
3 September 2008Gbp ic 4312444.2/4300778.2\14/08/08\gbp sr [email protected]=11666\ (1 page)
3 September 2008Gbp ic 4312444.2/4300778.2\14/08/08\gbp sr [email protected]=11666\ (1 page)
12 August 2008Gbp ic 4318444.2/4312444.2\18/07/08\gbp sr [email protected]=6000\ (1 page)
12 August 2008Gbp ic 4318444.2/4312444.2\18/07/08\gbp sr [email protected]=6000\ (1 page)
8 August 2008Gbp ic 4335990/4318444.2\02/07/08\gbp sr [email protected]=17545.8\ (1 page)
8 August 2008Gbp ic 4335990/4318444.2\02/07/08\gbp sr [email protected]=17545.8\ (1 page)
29 July 200816/07/08\Gbp tr [email protected]=100000\gbp ic 4435990/4335990\ (1 page)
29 July 200816/07/08\Gbp tr [email protected]=100000\gbp ic 4435990/4335990\ (1 page)
29 July 2008Director appointed jonathan simon woollett (1 page)
29 July 2008Director appointed jonathan simon woollett (1 page)
25 July 200803/06/08\Gbp ti [email protected]=21500\ (1 page)
25 July 200803/06/08\Gbp ti [email protected]=21500\ (1 page)
25 July 200816/06/08\Gbp ti [email protected]=10546.9\ (1 page)
25 July 200816/06/08\Gbp ti [email protected]=10546.9\ (1 page)
12 June 200821/05/08\Gbp ti [email protected]=17500\ (1 page)
12 June 200821/05/08\Gbp ti [email protected]=17500\ (1 page)
14 May 200815/04/08\Gbp ti [email protected]=13500\ (1 page)
14 May 200815/04/08\Gbp ti [email protected]=13500\ (1 page)
23 January 2008Full accounts made up to 30 September 2007 (54 pages)
23 January 2008Full accounts made up to 30 September 2007 (54 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
21 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 January 200821/11/07 £ ti [email protected]=10500 (1 page)
15 January 200821/11/07 £ ti [email protected]=10500 (1 page)
7 December 200731/10/07 £ ti [email protected]=22352 (1 page)
7 December 200731/10/07 £ ti [email protected]=22352 (1 page)
7 December 200714/11/07 £ ti [email protected]=31112 (1 page)
7 December 200714/11/07 £ ti [email protected]=31112 (1 page)
20 November 200720/09/07 £ ti [email protected]=23595 (1 page)
20 November 200712/10/07 £ ti [email protected]=16590 (1 page)
20 November 200720/09/07 £ ti [email protected]=23595 (1 page)
20 November 200712/10/07 £ ti [email protected]=16590 (1 page)
19 November 2007Return made up to 11/10/07; bulk list available separately (9 pages)
19 November 2007Return made up to 11/10/07; bulk list available separately (9 pages)
1 October 200716/08/07 £ ti [email protected]=21523 (1 page)
1 October 200705/09/07 £ ti [email protected]=12102 (1 page)
1 October 200716/08/07 £ ti [email protected]=21523 (1 page)
1 October 200705/09/07 £ ti [email protected]=12102 (1 page)
14 August 200704/07/07 £ ti [email protected]=10000 (1 page)
14 August 200704/07/07 £ ti [email protected]=10000 (1 page)
13 July 200726/06/07 £ ti [email protected]=30500 (2 pages)
13 July 200726/06/07 £ ti [email protected]=30500 (2 pages)
27 June 200710/05/07 £ ti [email protected]=40000 (2 pages)
27 June 200710/05/07 £ ti [email protected]=40000 (2 pages)
29 May 200723/04/07 £ ti [email protected]=40500 (1 page)
29 May 200723/04/07 £ ti [email protected]=40500 (1 page)
30 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 January 2007Full accounts made up to 30 September 2006 (49 pages)
30 January 2007Full accounts made up to 30 September 2006 (49 pages)
10 January 2007Return made up to 11/10/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2007Return made up to 11/10/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2006Director resigned (1 page)
7 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 January 2006Full accounts made up to 30 September 2005 (49 pages)
31 January 2006Full accounts made up to 30 September 2005 (49 pages)
16 November 2005Return made up to 11/10/05; bulk list available separately (10 pages)
16 November 2005Return made up to 11/10/05; bulk list available separately (10 pages)
15 February 2005Full accounts made up to 30 September 2004 (45 pages)
15 February 2005Full accounts made up to 30 September 2004 (45 pages)
9 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 February 200510/01/05 £ ti [email protected]=30000 (1 page)
1 February 200510/01/05 £ ti [email protected]=30000 (1 page)
8 December 200410/11/04 £ ti [email protected]=80000 (1 page)
8 December 200410/11/04 £ ti [email protected]=80000 (1 page)
17 November 2004Return made up to 11/10/04; bulk list available separately (10 pages)
17 November 2004Return made up to 11/10/04; bulk list available separately (10 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (3 pages)
21 July 2004New director appointed (3 pages)
21 July 2004New director appointed (2 pages)
15 March 2004Full accounts made up to 30 September 2003 (45 pages)
15 March 2004Full accounts made up to 30 September 2003 (45 pages)
10 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 November 2003Return made up to 11/10/03; bulk list available separately (9 pages)
21 November 2003Return made up to 11/10/03; bulk list available separately (9 pages)
11 August 2003Ad 17/12/02-18/12/02 £ si [email protected] (3 pages)
11 August 2003Ad 17/12/02-18/12/02 £ si [email protected] (3 pages)
29 July 2003£ ic 4787929/4487493 09/01/03 £ sr [email protected]=300436 (1 page)
29 July 2003Statement of affairs (6 pages)
29 July 2003Statement of affairs (6 pages)
29 July 2003£ ic 4787929/4487493 09/01/03 £ sr [email protected]=300436 (1 page)
29 July 2003£ ic 4487493/4435993 29/05/03 £ sr [email protected]=51500 (1 page)
29 July 2003£ ic 4487493/4435993 29/05/03 £ sr [email protected]=51500 (1 page)
13 February 2003£ ic 50002/2 27/01/03 £ sr 50000@1=50000 (2 pages)
13 February 2003£ ic 50002/2 27/01/03 £ sr 50000@1=50000 (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
19 December 2002Cancellation of share premuim ac (2 pages)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 December 2002Cancellation of share premuim ac (2 pages)
19 December 2002Certificate of reduction of share premium (1 page)
19 December 2002Certificate of reduction of share premium (1 page)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
15 November 2002Memorandum and Articles of Association (5 pages)
15 November 2002Listing of particulars (31 pages)
15 November 2002Nc inc already adjusted 08/11/02 (2 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
15 November 2002Listing of particulars (31 pages)
15 November 2002Nc inc already adjusted 08/11/02 (2 pages)
15 November 2002Memorandum and Articles of Association (5 pages)
8 November 2002Nc inc already adjusted 04/11/02 (2 pages)
8 November 2002Ad 04/11/02--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
8 November 2002Ad 04/11/02--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
8 November 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
8 November 2002Notice of intention to trade as an investment co. (1 page)
8 November 2002Nc inc already adjusted 04/11/02 (2 pages)
8 November 2002Notice of intention to trade as an investment co. (1 page)
8 November 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
5 November 2002Certificate of authorisation to commence business and borrow (1 page)
5 November 2002Application to commence business (2 pages)
5 November 2002Certificate of authorisation to commence business and borrow (1 page)
5 November 2002Application to commence business (2 pages)
27 October 2002New director appointed (3 pages)
27 October 2002Director resigned (1 page)
27 October 2002New director appointed (3 pages)
27 October 2002New director appointed (3 pages)
27 October 2002Director resigned (1 page)
27 October 2002New secretary appointed (2 pages)
27 October 2002Secretary resigned;director resigned (1 page)
27 October 2002New director appointed (3 pages)
27 October 2002Secretary resigned;director resigned (1 page)
27 October 2002New secretary appointed (2 pages)
25 October 2002Company name changed baring emerging europe public li mited company\certificate issued on 25/10/02 (2 pages)
25 October 2002Company name changed baring emerging europe public li mited company\certificate issued on 25/10/02 (2 pages)
11 October 2002Incorporation (64 pages)
11 October 2002Incorporation (64 pages)